Background WavePink WaveYellow Wave

TRAFALGAR SQUARE LIMITED (03403490)

TRAFALGAR SQUARE LIMITED (03403490) is an active UK company. incorporated on 15 July 1997. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. TRAFALGAR SQUARE LIMITED has been registered for 28 years. Current directors include OSBORNE, John Benjamin Mark.

Company Number
03403490
Status
active
Type
ltd
Incorporated
15 July 1997
Age
28 years
Address
The Old Stables, Bath, BA2 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OSBORNE, John Benjamin Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR SQUARE LIMITED

TRAFALGAR SQUARE LIMITED is an active company incorporated on 15 July 1997 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. TRAFALGAR SQUARE LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03403490

LTD Company

Age

28 Years

Incorporated 15 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ORCHARDLEIGH LIMITED
From: 19 November 1997To: 3 August 2001
CHARCO 692 LIMITED
From: 15 July 1997To: 19 November 1997
Contact
Address

The Old Stables Combe Hay Bath, BA2 7EG,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG England
From: 16 December 2021To: 29 April 2024
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 15 July 1997To: 16 December 2021
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

OSBORNE, John Benjamin Mark

Active
Combe Hay, BathBA2 7EG
Born August 1977
Director
Appointed 20 Jun 2013

CLARE, Sally

Resigned
Oast Cottage, AshfordTN26 3BB
Secretary
Appointed 01 Feb 2008
Resigned 19 Mar 2020

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 12 Oct 1999
Resigned 31 Dec 2003

SUMMERS, Jacqueline

Resigned
15 Hollington Crescent, New MaldenKT3 6RP
Secretary
Appointed 25 Nov 1997
Resigned 01 Oct 2008

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 15 Jul 1997
Resigned 25 Nov 1997

CARTER, Robert

Resigned
Claremont House West End, ChippenhamSN15 4NB
Born June 1958
Director
Appointed 25 Nov 1997
Resigned 02 Jul 2001

OSBORNE, Trevor

Resigned
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 25 Nov 1997
Resigned 20 Jun 2013

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 15 Jul 1997
Resigned 25 Nov 1997

Persons with significant control

1

Mr John Benjamin Mark Osborne

Active
Combe Hay, BathBA2 7EG
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Memorandum Articles
12 August 2020
MAMA
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Resolution
26 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
9 December 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
287Change of Registered Office
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
21 January 2001
287Change of Registered Office
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
287Change of Registered Office
Memorandum Articles
3 December 1997
MEM/ARTSMEM/ARTS
Legacy
1 December 1997
225Change of Accounting Reference Date
Legacy
1 December 1997
287Change of Registered Office
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1997
NEWINCIncorporation